Cramlington
Northumberland
NE23 1EN
Secretary Name | Mrs Leanne Ash |
---|---|
Status | Current |
Appointed | 18 August 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Bluesky Way Monkton Business Park Hebburn Tyne & Wear NE31 2EQ |
Director Name | Mr Darren Williams |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 6 Windgroves The Briars Chilton County Durham DL17 0RS |
Director Name | Mr Mark David Bulmer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 162 Newcastle Road Fulwell Sunderland SR5 1NW |
Secretary Name | Mr Mark David Bulmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 162 Newcastle Road Fulwell Sunderland SR5 1NW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | cdmrecruitment.com |
---|---|
Telephone | 0191 4692409 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 16 Bluesky Way Monkton Business Park Hebburn Tyne & Wear NE31 2EQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Fellgate and Hedworth |
500 at £1 | Mr C. Wall 50.00% Ordinary |
---|---|
500 at £1 | Mr M.d. Bulmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,846 |
Cash | £682,078 |
Current Liabilities | £2,287,724 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
5 April 2022 | Delivered on: 8 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Legal mortgage over the leasehold property known as or being unit 16 blue sky way monkton business park hebburn registered title at hm land registry under number TY460455. For further details please refer to the instrument. Outstanding |
---|---|
31 October 2011 | Delivered on: 1 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
24 April 2003 | Delivered on: 26 April 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 October 2002 | Delivered on: 24 October 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
6 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
5 November 2020 | Purchase of own shares.
|
12 October 2020 | Resolutions
|
8 October 2020 | Cancellation of shares. Statement of capital on 24 September 2020
|
29 September 2020 | Memorandum and Articles of Association (21 pages) |
29 September 2020 | Resolutions
|
14 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 August 2020 | Change of details for Mr Mark David Bulmer as a person with significant control on 1 August 2020 (2 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
14 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
9 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 February 2013 | Statement of company's objects (2 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Statement of company's objects (2 pages) |
20 February 2013 | Resolutions
|
28 August 2012 | Director's details changed for Mr Mark David Bulmer on 31 July 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Mark David Bulmer on 31 July 2012 (2 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 August 2010 | Director's details changed for Mr Christopher Wall on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark David Bulmer on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Christopher Wall on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mark David Bulmer on 31 July 2010 (2 pages) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 August 2009 | Director's change of particulars / christopher wall / 20/08/2009 (2 pages) |
24 August 2009 | Director's change of particulars / christopher wall / 20/08/2009 (2 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 August 2009 | Gbp ic 1500/1000\09/07/09\gbp sr 500@1=500\ (1 page) |
10 August 2009 | Gbp ic 1500/1000\09/07/09\gbp sr 500@1=500\ (1 page) |
20 July 2009 | Appointment terminated director darren williams (1 page) |
20 July 2009 | Appointment terminated director darren williams (1 page) |
7 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 April 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
7 April 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
11 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
11 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
1 November 2007 | Return made up to 31/07/07; no change of members
|
1 November 2007 | Return made up to 31/07/07; no change of members
|
21 May 2007 | Registered office changed on 21/05/07 from: armstrong house armstrong road district 2 washington NE38 1PR (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: armstrong house armstrong road district 2 washington NE38 1PR (1 page) |
3 March 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
3 March 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
18 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
18 September 2006 | Return made up to 31/07/06; full list of members (7 pages) |
11 April 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
11 April 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
7 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
7 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
29 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
29 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members
|
19 August 2004 | Return made up to 31/07/04; full list of members
|
17 May 2004 | Company name changed cdm automotive LIMITED\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed cdm automotive LIMITED\certificate issued on 17/05/04 (2 pages) |
1 December 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
1 December 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
6 August 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
6 August 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Ad 30/08/02--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
8 February 2003 | Ad 30/08/02--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Resolutions
|
25 January 2003 | Nc inc already adjusted 30/08/02 (1 page) |
25 January 2003 | Nc inc already adjusted 30/08/02 (1 page) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (1 page) |
11 October 2002 | New director appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
5 September 2002 | Company name changed cdm automotives LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed cdm automotives LIMITED\certificate issued on 05/09/02 (2 pages) |
30 August 2002 | Incorporation (15 pages) |
30 August 2002 | Incorporation (15 pages) |